Aka (Sadler Brown) Limited

DataGardener
in administration
Small

Aka (sadler Brown) Limited

06025552Private Limited With Share Capital

Unit 13 Kingsway House, Kingsway Team Valley Trading Est, Gateshead, NE110HW
Incorporated

12/12/2006

Company Age

19 years

Directors

2

Employees

25

SIC Code

71111

Risk

not scored

Company Overview

Registration, classification & business activity

Aka (sadler Brown) Limited (06025552) is a private limited with share capital incorporated on 12/12/2006 (19 years old) and registered in gateshead, NE110HW. The company operates under SIC code 71111 - architectural activities.

Anthony keith architects was founded in 1986. it has undertaken a variety of commissions from private housing and education to office and retail and has a special interest in social housing, housing for special needs and veterinary surgeries.anthony keith architects are committed to creating solutio...

Private Limited With Share Capital
SIC: 71111
Small
Incorporated 12/12/2006
NE110HW
25 employees

Financial Overview

Total Assets

£894.7K

Liabilities

£746.5K

Net Assets

£148.2K

Cash

£35

Key Metrics

25

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-01-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-07-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:17-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2018
Resolution
Category:Resolution
Date:14-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:13-03-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-03-2017
Resolution
Category:Resolution
Date:09-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-02-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:18-09-2016
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:18-08-2016
Capital Cancellation Shares
Category:Capital
Date:15-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2016
Resolution
Category:Resolution
Date:20-07-2016
Resolution
Category:Resolution
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Capital Allotment Shares
Category:Capital
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2009
Legacy
Category:Annual Return
Date:20-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2008
Legacy
Category:Capital
Date:14-02-2008
Resolution
Category:Resolution
Date:14-02-2008
Resolution
Category:Resolution
Date:14-02-2008
Legacy
Category:Annual Return
Date:07-01-2008
Incorporation Company
Category:Incorporation
Date:12-12-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date30/06/2023
Latest Accounts31/03/2023

Trading Addresses

12 Riverside Studios, 11 Amethyst Road, Newcastle Business Park, Newcastle-Upon-Tyne, Tyne And Wear, NE47YL
Unit 13, Kingsway House, Kingsway, Team Valley Trading Es, Gateshead, NE110HWRegistered

Contact

01912130133
akarchitects.net
Unit 13 Kingsway House, Kingsway Team Valley Trading Est, Gateshead, NE110HW